Search icon

MCLEAN CONTRACTING, LLC

Company Details

Name: MCLEAN CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847263
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 79 CEDARHURST AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 79 CEDARHURST AVENUE, MEDFORD, NY, United States, 11763

Agent

Name Role Address
ROBERT C. WILLIAMS, ATTORNEY Agent 77 NORTH CENTRE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2004-12-27 2007-11-02 Address 720 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2002-12-19 2004-12-27 Address 377 OAK STREET, 4TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002390 2011-07-06 BIENNIAL STATEMENT 2010-12-01
081204002428 2008-12-04 BIENNIAL STATEMENT 2008-12-01
071102000144 2007-11-02 CERTIFICATE OF CHANGE 2007-11-02
070103002120 2007-01-03 BIENNIAL STATEMENT 2006-12-01
041227002568 2004-12-27 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-11
Type:
Accident
Address:
171 HALF HOLLOW ROAD,THE GREENS AT HALF HOLLOW, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-12-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
MCLEAN CONTRACTING, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State